Edinburgh
EH3 5LZ
Scotland
Director Name | Julie Kumary Singh |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Rutland Square Edinburgh EH1 2BW Scotland |
Director Name | Ms Angela Robertson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 January 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Rutland Square Edinburgh EH1 2BW Scotland |
Registered Address | 6 Warriston Terrace Edinburgh EH3 5LZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
1 May 2023 | Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 6 Warriston Terrace Edinburgh EH3 5LZ on 1 May 2023 (1 page) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
18 February 2022 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 21 Young Street Edinburgh EH2 4HU on 18 February 2022 (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
12 May 2020 | Registered office address changed from 29 Rutland Square Edinburgh EH1 2BW Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 12 May 2020 (1 page) |
7 January 2020 | Termination of appointment of Angela Robertson as a director on 1 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
7 January 2020 | Termination of appointment of Julie Kumary Singh as a director on 30 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Didar Singh Chalana as a director on 7 December 2019 (2 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 July 2019 | Registered office address changed from 6 Warriston Terrace Edinburgh EH3 5LZ United Kingdom to 29 Rutland Square Edinburgh EH1 2BW on 18 July 2019 (1 page) |
7 May 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Ms Angela Robertson as a director on 1 May 2019 (2 pages) |
13 March 2018 | Incorporation Statement of capital on 2018-03-13
|